Advanced company searchLink opens in new window

XETA TAXIS LIMITED

Company number 04279969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
06 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
06 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
25 Sep 2017 PSC05 Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017
05 Sep 2017 CH01 Director's details changed for Mr Steve John Kearney on 16 June 2017
04 Aug 2017 AD01 Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017
14 Mar 2017 CH01 Director's details changed for Mr Shahar Smirin on 13 March 2017
07 Mar 2017 CS01 Confirmation statement made on 30 November 2016 with updates
13 Sep 2016 AA Audit exemption subsidiary accounts made up to 30 November 2015
13 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/15
13 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/15
13 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/15
14 Jul 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
17 May 2016 AP01 Appointment of Mr Steven John Kearney as a director on 28 April 2016
17 May 2016 AP01 Appointment of Mr Shahar Smirin as a director on 28 April 2016
04 May 2016 TM01 Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016
04 May 2016 TM01 Termination of appointment of Alan James Franks as a director on 28 April 2016
04 May 2016 TM01 Termination of appointment of Gordon Brown as a director on 28 April 2016
04 May 2016 TM02 Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
03 Nov 2015 AA Audit exemption subsidiary accounts made up to 30 November 2014
03 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/14
03 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/14